Search icon

DMC BOOKS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DMC BOOKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 1990 (35 years ago)
Date of dissolution: 07 Feb 2005
Entity Number: 1455804
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 28 HENKES LANE, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 HENKES LANE, LATHAM, NY, United States, 12110

Agent

Name Role Address
DENISE MCCOY Agent 28 HENKES LANE, LAATHAM, NY, 12210

Chief Executive Officer

Name Role Address
KEVIN MCCOY Chief Executive Officer 28 HENKES LANE, LATHAM, NY, United States, 12110

History

Start date End date Type Value
2002-05-21 2004-07-09 Address 594 NEW LOUDON RD, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
2002-05-21 2004-07-09 Address THE BOOKMARK, 594 NEW LOUDON RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2002-05-21 2004-07-09 Address 594 NEW LOUDON RD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
1993-01-28 2002-05-21 Address 28 HENKES LANE, LATHAM, NY, 12110, 5014, USA (Type of address: Chief Executive Officer)
1993-01-28 2002-05-21 Address NEWTON PLAZA, ROUTE 9, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050207000706 2005-02-07 CERTIFICATE OF DISSOLUTION 2005-02-07
040709003168 2004-07-09 BIENNIAL STATEMENT 2004-06-01
020521002703 2002-05-21 BIENNIAL STATEMENT 2002-06-01
000601002248 2000-06-01 BIENNIAL STATEMENT 2000-06-01
960618002587 1996-06-18 BIENNIAL STATEMENT 1996-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State